CAWSTON PRESS LIMITED - KETTERING
Company Profile | Company Filings |
Overview
CAWSTON PRESS LIMITED is a Private Limited Company from KETTERING ENGLAND and has the status: Active.
CAWSTON PRESS LIMITED was incorporated 23 years ago on 21/06/2000 and has the registered number: 04019196. The accounts status is GROUP and accounts are next due on 30/09/2024.
CAWSTON PRESS LIMITED was incorporated 23 years ago on 21/06/2000 and has the registered number: 04019196. The accounts status is GROUP and accounts are next due on 30/09/2024.
CAWSTON PRESS LIMITED - KETTERING
This company is listed in the following categories:
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TIMSONS BUSINESS CENTRE
KETTERING
NORTHANTS
NN16 8NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAWSTON VALE LIMITED (until 13/07/2016)
CAWSTON VALE LIMITED (until 13/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN EDWARD UNWIN | Sep 1956 | British | Director | 2000-07-10 | CURRENT |
MR MARK RICHARD PALMER | May 1973 | British | Director | 2011-06-30 | CURRENT |
MR WILLIAM BRUCE KENDALL | Aug 1961 | British | Director | 2011-06-30 | CURRENT |
MR STEPHEN KEARNS | Feb 1974 | British | Director | 2018-06-12 | CURRENT |
ANDREW JAMES HARGRAVES | Apr 1974 | British | Director | 2021-04-09 | CURRENT |
MRS ALYSON DUNN | Secretary | 2017-02-27 | CURRENT | ||
MR SIMON MATTHEW DUNN | Jun 1952 | British | Director | 2000-07-10 UNTIL 2015-11-16 | RESIGNED |
JONATHAN PHILIP GAINSFORD CAMPBELL | Jul 1966 | British | Director | 2000-06-21 UNTIL 2000-07-10 | RESIGNED |
NICHOLAS ANTHONY BEART | Mar 1963 | British | Director | 2011-06-30 UNTIL 2021-04-09 | RESIGNED |
MR STEPHEN EDWARD UNWIN | Sep 1956 | British | Secretary | 2000-07-10 UNTIL 2013-08-13 | RESIGNED |
PAUL THOMAS SLEIGHT | Nov 1974 | British | Secretary | 2000-06-21 UNTIL 2000-07-10 | RESIGNED |
AFP SERVICES LIMITED | Corporate Secretary | 2013-08-13 UNTIL 2017-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Anthony Beart | 2016-04-06 - 2021-04-09 | 3/1963 | Kettering Northants | Significant influence or control |
Mr Stephen Edward Unwin | 2016-04-06 | 9/1956 | Kettering Northants | Significant influence or control |
Mr Mark Richard Palmer | 2016-04-06 | 5/1973 | Kettering Northants | Significant influence or control |
William Bruce Kendall | 2016-04-06 | 8/1961 | Kettering Northants | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAWSTON_PRESS_LIMITED - Accounts | 2023-07-27 | 31-12-2022 | £1,412,175 Cash £2,316,323 equity |
CAWSTON_PRESS_LIMITED - Accounts | 2022-07-14 | 25-12-2021 | £2,913,098 Cash £2,093,846 equity |
CAWSTON_PRESS_LIMITED - Accounts | 2021-07-16 | 26-12-2020 | £1,100,274 Cash |
CAWSTON_PRESS_LIMITED - Accounts | 2020-08-14 | 28-12-2019 | £566,298 Cash £2,761,071 equity |
CAWSTON_PRESS_LIMITED - Accounts | 2019-09-14 | 29-12-2018 | £1,148,897 Cash £2,113,383 equity |
CAWSTON_PRESS_LIMITED - Accounts | 2018-08-31 | 30-12-2017 | £153,292 Cash £1,080,563 equity |
Cawston Press Limited - Accounts | 2017-10-04 | 31-12-2016 | £58,484 Cash £453,506 equity |
Cawston Vale Limited - Abbreviated accounts | 2016-08-09 | 31-12-2015 | £99,670 Cash |
Cawston Vale Limited - Accounts | 2015-03-12 | 31-12-2014 | £28,919 Cash £184,459 equity |
Cawston Vale Limited - Abbreviated accounts | 2014-09-10 | 31-12-2013 | £10,823 Cash |